Name: | LENS ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2001 (24 years ago) |
Entity Number: | 2679285 |
ZIP code: | 11731 |
County: | Kings |
Place of Formation: | New York |
Address: | 6 RICHTER CT, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 6 RICHTER COURT, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA DI ANGELO | DOS Process Agent | 6 RICHTER CT, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
DANA DIANGELO | Chief Executive Officer | 6 RICHTER COURT, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-09 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-15 | 2011-09-26 | Address | 2802 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2011-09-26 | Address | 237 POND ROAD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2007-10-18 | 2009-09-15 | Address | 1514 W 11TH ST APT F1, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-11-15 | 2009-09-15 | Address | 1514 W 11 STREET APT F1, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2009-09-15 | Address | 1514 W 11 STREET APT F1, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2005-11-15 | Address | 1514 WEST 11TH ST #FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2003-09-18 | 2005-11-15 | Address | 1514 WEST 11TH ST #FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2001-09-11 | 2007-10-18 | Address | 2802 AVENUE Y, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131030006045 | 2013-10-30 | BIENNIAL STATEMENT | 2013-09-01 |
110926002582 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
090915002572 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
071018002594 | 2007-10-18 | BIENNIAL STATEMENT | 2007-09-01 |
051115002840 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030918002506 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010911000002 | 2001-09-11 | CERTIFICATE OF INCORPORATION | 2001-09-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314635764 | 0215000 | 2010-06-30 | 4560 BEDFORD AVENUE, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2010-09-07 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State